Advanced company searchLink opens in new window

JYLO LIMITED

Company number 15601191

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jan 2025 PSC02 Notification of Travers Smith Llp as a person with significant control on 2 October 2024
15 Jan 2025 PSC07 Cessation of Travers Smith Secretaries Limited as a person with significant control on 2 October 2024
10 Dec 2024 MA Memorandum and Articles of Association
10 Dec 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision of shares 02/10/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Dec 2024 SH02 Sub-division of shares on 2 October 2024
09 Dec 2024 SH08 Change of share class name or designation
05 Dec 2024 SH01 Statement of capital following an allotment of shares on 2 October 2024
  • GBP 1,608,901
19 Sep 2024 TM01 Termination of appointment of Adam David Orr as a director on 12 September 2024
13 Sep 2024 AP01 Appointment of Mr Daniel Mcnamee as a director on 12 September 2024
01 Jul 2024 AD01 Registered office address changed from 10 Snow Hill London EC1A 2AL United Kingdom to 1 Phipp Street Shoreditch London EC2A 4PS on 1 July 2024
30 May 2024 AP01 Appointment of Mr Oliver Thomas Bethell as a director on 30 May 2024
30 May 2024 AP01 Appointment of Shawn Alexander Curran as a director on 30 May 2024
28 Mar 2024 NEWINC Incorporation
Statement of capital on 2024-03-28
  • GBP 1